HC 1177D LIMITED
Overview
| Company Name | HC 1177D LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04177126 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HC 1177D LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HC 1177D LIMITED located?
| Registered Office Address | Ground Floor Boundary House 2 Wythall Green Way B47 6LW Wythall United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HC 1177D LIMITED?
| Company Name | From | Until |
|---|---|---|
| LLOYD WORRALL (MERSEYSIDE) LTD | Apr 12, 2006 | Apr 12, 2006 |
| D R WEIR LTD | Jan 05, 2006 | Jan 05, 2006 |
| LLOYD WORRALL (LONDON) LIMITED | Aug 14, 2001 | Aug 14, 2001 |
| MOBTEL LIMITED | Mar 12, 2001 | Mar 12, 2001 |
What are the latest accounts for HC 1177D LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HC 1177D LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for HC 1177D LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Lloyd Worrall Group Limited as a person with significant control on Apr 09, 2024 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed lloyd worrall (merseyside) LTD\certificate issued on 07/01/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Aug 28, 2023 | 2 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Registered office address changed from Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT to Ground Floor Boundary House 2 Wythall Green Way Wythall B47 6LW on Apr 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Peter George Kearney as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Termination of appointment of Jonathon Paul Sowton as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin John Sockett as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Secretary's details changed for Grafton Group Secretarial Services Limited on Dec 31, 2020 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Feb 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Who are the officers of HC 1177D LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRAFTON GROUP SECRETARIAL SERVICES LIMITED | Secretary | c/o C/O Grafton Group Plc Carmanhall Road Sandyford Business Park Sandyford The Hive Dublin 18 Ireland |
| 97259990001 | ||||||||||||||
| SOCKETT, Martin John, Mr. | Director | Wythall Green Way Wythall B47 6LW Birmingham Ground Floor, Boundary House England | England | British | 291426940001 | |||||||||||||
| BENTON, Christopher Ronald | Secretary | Jackson Close House Water Stratford MK18 5DU Buckingham Buckinghamshire | British | 77736480001 | ||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||||||
| KEARNEY, Peter George | Director | Falcon Road BT12 6RD Belfast 10 United Kingdom | Northern Ireland | British | 129551560001 | |||||||||||||
| LOAKES, Stuart Norman | Director | 10 Oulton Rise Parklands NN3 6EW Northampton | British | 77638360001 | ||||||||||||||
| MARTIN, Leo James | Director | c/o Grafton Group Plc Corrig Road Sandyford Industrial Estate Heron House Dublin 18 | Ireland | Irish | 144555840001 | |||||||||||||
| O'NUALLAIN, Colm | Director | Heron House Corrig Road Sandyford Industrial Estate C/O Grafton Group Plc Dublin 18 Ireland | Ireland | Irish | 79602480001 | |||||||||||||
| SOWTON, Jonathon Paul | Director | RH4 1QT Dorking Oak Green House, 250-256 High Street Surrey United Kingdom | England | British | 151407670001 | |||||||||||||
| WILLIS, Thomas Marcial | Director | 73 Litherland Park Litherland L21 9HR Liverpool Merseyside | British | 114927470001 | ||||||||||||||
| WORRALL, Allen Lloyd | Director | 81 Peddars Lane Stanbridge LU7 9JD Leighton Buzzard Bedfordshire | England | British | 17231350001 | |||||||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of HC 1177D LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyd Worrall Group Limited | Apr 06, 2016 | 2 Wythall Green Way Wythall B47 6LW Birmingham Ground Floor Boundary House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0